Shortcuts

Upline Holdings Limited

Type: NZ Limited Company (Ltd)
9429038991219
NZBN
546396
Company Number
Registered
Company Status
E310947
Industry classification code
Non-building Construction Nec
Industry classification description
Current address
6 Limes Avenue
Parklands
Christchurch 8083
New Zealand
Registered & physical & service address used since 23 May 2022

Upline Holdings Limited, a registered company, was incorporated on 13 May 1992. 9429038991219 is the NZ business identifier it was issued. "Non-building construction nec" (ANZSIC E310947) is how the company is classified. The company has been supervised by 5 directors: Leslie James Day - an active director whose contract started on 20 Oct 2014,
David Osborne Hayward - an inactive director whose contract started on 28 Oct 2009 and was terminated on 20 Oct 2014,
Leslie James Day - an inactive director whose contract started on 16 Jan 2001 and was terminated on 28 Oct 2009,
Malcolm Bruce Jones - an inactive director whose contract started on 16 Jan 2001 and was terminated on 04 Jun 2004,
Annette Lesley Day - an inactive director whose contract started on 13 May 1992 and was terminated on 16 Jan 2001.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 6 Limes Avenue, Parklands, Christchurch, 8083 (types include: registered, physical).
Upline Holdings Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 23 May 2022.
Former names used by the company, as we managed to find at BizDb, included: from 13 May 1992 to 17 Jan 2002 they were named Upline Marketing Limited.
A single entity controls all company shares (exactly 1000 shares) - Day, Lesley James - located at 8083, Christchurch.

Addresses

Previous addresses

Address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Jun 2021 to 23 May 2022

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 16 Jun 2021

Address: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Oct 2018 to 04 Apr 2019

Address: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Sep 2014 to 05 Oct 2018

Address: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Registered & physical address used from 13 May 2009 to 12 Sep 2014

Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Physical & registered address used from 07 Jul 2004 to 13 May 2009

Address: C/- Murray G Allott, Chartered Accountant, 13 Woodford Terrace, Christchurch

Registered & physical address used from 11 Jul 2003 to 07 Jul 2004

Address: C/-murray G Allott, 13 Woodford Terrace, Christchurch

Physical address used from 23 May 1997 to 11 Jul 2003

Address: 13 Wood Ford Terrace, Christchurch

Registered address used from 23 May 1997 to 11 Jul 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Day, Lesley James Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Malcolm Bruce Christchurch
Entity Avon Trustees Limited
Shareholder NZBN: 9429037612085
Company Number: 954508
Entity Avon Trustees Limited
Shareholder NZBN: 9429037612085
Company Number: 954508
Directors

Leslie James Day - Director

Appointment date: 20 Oct 2014

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 20 Oct 2014


David Osborne Hayward - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 20 Oct 2014

Address: Christchurch,

Address used since 28 Oct 2009


Leslie James Day - Director (Inactive)

Appointment date: 16 Jan 2001

Termination date: 28 Oct 2009

Address: Christchurch, 8083 New Zealand

Address used since 04 Jun 2004


Malcolm Bruce Jones - Director (Inactive)

Appointment date: 16 Jan 2001

Termination date: 04 Jun 2004

Address: Christchurch,

Address used since 16 Jan 2001


Annette Lesley Day - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 16 Jan 2001

Address: Henderson, Auckland,

Address used since 13 May 1992

Nearby companies

Arrowfield 20 Limited
14b Leslie Hills Drive

Waimairi School Centennial Trust
14 Leslie Hills Drive

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Woodleigh Investments Limited
12 Leslie Hills Drive

Similar companies

Arkhi Source Limited
C/- 30 Idris Rd

Avalon South Limited
Level 2, Ami House

Canterbury Maintenance 2016 Limited
480 Selwyn Street

Cb Plant & Equipment Limited
62 Riccarton Road

Delta Builders Limited
480 Selwyn Street

Nawoc Limited
Level 1